UKBizDB.co.uk

TECHGATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techgate Limited. The company was founded 22 years ago and was given the registration number 04307251. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TECHGATE LIMITED
Company Number:04307251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, High Holborn, London, England, WC1V 6JS

Secretary07 July 2015Active
110, High Holborn, London, England, WC1V 6JS

Director07 July 2015Active
Treviot House, 186 High Road, Ilford, IG1 1LR

Secretary18 October 2001Active
Moorfoot House, 221 Marsh Wall, London, United Kingdom, E14 9FH

Secretary27 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 2001Active
49 Lamb Court, Narrow Street, London, E14 8EJ

Director18 October 2001Active
Moorfoot, House, 221 Marsh Wall, London, United Kingdom, E14 9FH

Director06 April 2003Active
16, Luton Place, London, United Kingdom, SE10 8QE

Director06 April 2012Active
Park View, High Street, Stebbing, CM6 3SQ

Director15 April 2002Active
21, Southampton Row, London, England, WC1B 5HA

Director07 July 2015Active
21, Southampton Row, London, England, WC1B 5HA

Director07 July 2015Active
Moorfoot, House, 221 Marsh Wall, London, United Kingdom, E14 9FH

Director01 November 2002Active
Moorfoot House, 221 Marsh Wall, London, United Kingdom, E14 9FH

Director06 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 2001Active

People with Significant Control

Mr Michel Francois Robert
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:French
Address:21, Southampton Row, London, WC1B 5HA
Nature of control:
  • Significant influence or control
Mr Nigel Robert Fairhurst
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:21, Southampton Row, London, WC1B 5HA
Nature of control:
  • Significant influence or control
Claranet Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Southampton Row, London, England, WC1B 5HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-02-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Capital

Capital statement capital company with date currency figure.

Download
2023-06-26Insolvency

Legacy.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-23Capital

Legacy.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-01-11Gazette

Gazette filings brought up to date.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Change person director company with change date.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.